- Company Overview for ITEX FABRICS LIMITED (08267716)
- Filing history for ITEX FABRICS LIMITED (08267716)
- People for ITEX FABRICS LIMITED (08267716)
- More for ITEX FABRICS LIMITED (08267716)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Aug 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Aug 2016 | DS01 | Application to strike the company off the register | |
12 Jul 2016 | TM01 | Termination of appointment of Ursula Ajimal as a director on 12 July 2016 | |
30 Oct 2015 | AR01 |
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
|
|
26 Aug 2015 | TM01 | Termination of appointment of Peter Mark Redhead as a director on 25 August 2015 | |
30 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
29 Oct 2014 | AR01 |
Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
|
|
25 Jul 2014 | CERTNM |
Company name changed itex marketing LIMITED\certificate issued on 25/07/14
|
|
25 Jul 2014 | NM01 |
Change of name by resolution
|
|
24 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
02 Dec 2013 | AR01 |
Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
26 Jul 2013 | AP01 | Appointment of Mrs Ursula Ajimal as a director | |
05 Apr 2013 | AD01 | Registered office address changed from 13 Station Street Huddersfield West Yorkshire HD1 1LY United Kingdom on 5 April 2013 | |
25 Oct 2012 | NEWINC |
Incorporation
|